Advanced company searchLink opens in new window

FCHBC LIMITED

Company number 11881219

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2024 CS01 Confirmation statement made on 5 June 2023 with no updates
18 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2022 CS01 Confirmation statement made on 5 June 2022 with updates
01 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2021 AA Unaudited abridged accounts made up to 31 March 2021
08 Jul 2021 TM01 Termination of appointment of Mats Hartling as a director on 1 July 2021
06 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
05 Jun 2021 PSC01 Notification of Stephen John Abel as a person with significant control on 28 May 2021
05 Jun 2021 PSC07 Cessation of Noble Capital Partners Limited as a person with significant control on 28 May 2021
05 Jun 2021 AP01 Appointment of Mr Stephen John Abel as a director on 28 May 2021
04 Jan 2021 AD01 Registered office address changed from 21B Lees Place Mayfair London W1K 6LR England to Berkeley House Berkeley Square London W1J 6BY on 4 January 2021
13 Dec 2020 CS01 Confirmation statement made on 31 October 2020 with updates
13 Dec 2020 AP01 Appointment of Mr Mats Hartling as a director on 1 November 2020
13 Dec 2020 PSC02 Notification of Noble Capital Partners Limited as a person with significant control on 1 November 2020
13 Dec 2020 TM01 Termination of appointment of Stephen John Abel as a director on 1 November 2020
13 Dec 2020 PSC07 Cessation of Stephen John Abel as a person with significant control on 1 November 2020
30 May 2020 AD01 Registered office address changed from 21B Lees Place London W1K 6LR England to 21B Lees Place Mayfair London W1K 6LR on 30 May 2020
30 May 2020 AD01 Registered office address changed from Berkley Square House Parker Lloyd Audit Fifth Floor, Berkeley Square House London W1J 6BY England to 21B Lees Place London W1K 6LR on 30 May 2020
08 May 2020 AA Unaudited abridged accounts made up to 31 March 2020